Brown Lane West
Leeds
LS12 6LT
Director Name | Mrs Patricia Diane Fawthrop |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 1991(8 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 05 April 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
Secretary Name | Mrs Patricia Diane Fawthrop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 1991(8 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
Director Name | Terry Egan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1992(8 years, 11 months after company formation) |
Appointment Duration | 25 years, 3 months (closed 05 April 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
Director Name | Christine Hilary Leeman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 245 Halifax Old Road Huddersfield West Yorkshire HD2 2SP |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £278,317 |
Cash | £95,367 |
Current Liabilities | £491,247 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
5 January 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
5 January 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
8 June 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (10 pages) |
8 June 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (10 pages) |
8 June 2016 | Liquidators statement of receipts and payments to 29 March 2016 (10 pages) |
15 April 2015 | Registered office address changed from C/O Bamforth & Co 24 Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 15 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from C/O Bamforth & Co 24 Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 15 April 2015 (2 pages) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Declaration of solvency (3 pages) |
14 April 2015 | Declaration of solvency (3 pages) |
14 April 2015 | Resolutions
|
13 February 2015 | Satisfaction of charge 2 in full (1 page) |
13 February 2015 | Satisfaction of charge 2 in full (1 page) |
2 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
28 August 2014 | Registered office address changed from Robin Hood Saw Mills Wakefield Rd Brighouse West Yorkshire to C/O Bamforth & Co 24 Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Robin Hood Saw Mills Wakefield Rd Brighouse West Yorkshire to C/O Bamforth & Co 24 Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN on 28 August 2014 (1 page) |
14 July 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
14 July 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
2 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
4 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Termination of appointment of Christine Leeman as a director (1 page) |
1 September 2011 | Director's details changed for Terry Egan on 1 September 2011 (2 pages) |
1 September 2011 | Termination of appointment of Christine Leeman as a director (1 page) |
1 September 2011 | Director's details changed for Terry Egan on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Terry Egan on 1 September 2011 (2 pages) |
20 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 June 2011 | Director's details changed for Mrs Patricia Diane Fawthrop on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Gordon Leslie Fawthrop on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Gordon Leslie Fawthrop on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mrs Patricia Diane Fawthrop on 31 May 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Mrs Patricia Diane Fawthrop on 31 May 2011 (1 page) |
31 May 2011 | Secretary's details changed for Mrs Patricia Diane Fawthrop on 31 May 2011 (1 page) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 September 2010 | Director's details changed for Terry Egan on 29 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Terry Egan on 29 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Christine Hilary Leeman on 29 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mrs Patricia Diane Fawthrop on 29 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mrs Patricia Diane Fawthrop on 29 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Christine Hilary Leeman on 29 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
14 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
3 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
22 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
13 August 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
13 August 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
8 November 2007 | Return made up to 29/08/07; no change of members (8 pages) |
8 November 2007 | Return made up to 29/08/07; no change of members (8 pages) |
30 August 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
30 August 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
13 September 2006 | Return made up to 29/08/06; full list of members (8 pages) |
13 September 2006 | Return made up to 29/08/06; full list of members (8 pages) |
29 August 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
29 August 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
16 November 2005 | Return made up to 29/08/05; full list of members (8 pages) |
16 November 2005 | Return made up to 29/08/05; full list of members (8 pages) |
9 August 2005 | Full accounts made up to 30 April 2005 (14 pages) |
9 August 2005 | Full accounts made up to 30 April 2005 (14 pages) |
16 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
16 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
13 August 2004 | Full accounts made up to 30 April 2004 (13 pages) |
13 August 2004 | Full accounts made up to 30 April 2004 (13 pages) |
19 March 2004 | Auditor's resignation (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
22 October 2003 | Full accounts made up to 30 April 2003 (14 pages) |
22 October 2003 | Full accounts made up to 30 April 2003 (14 pages) |
4 October 2003 | Return made up to 29/08/03; full list of members (8 pages) |
4 October 2003 | Return made up to 29/08/03; full list of members (8 pages) |
31 October 2002 | Auditors statement (1 page) |
31 October 2002 | Auditors statement (1 page) |
27 September 2002 | Full accounts made up to 30 April 2002 (13 pages) |
27 September 2002 | Full accounts made up to 30 April 2002 (13 pages) |
8 September 2002 | Return made up to 29/08/02; full list of members (8 pages) |
8 September 2002 | Return made up to 29/08/02; full list of members (8 pages) |
26 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
26 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
19 September 2001 | Full accounts made up to 30 April 2001 (14 pages) |
19 September 2001 | Full accounts made up to 30 April 2001 (14 pages) |
8 September 2000 | Return made up to 29/08/00; full list of members
|
8 September 2000 | Return made up to 29/08/00; full list of members
|
31 July 2000 | Full accounts made up to 30 April 2000 (14 pages) |
31 July 2000 | Full accounts made up to 30 April 2000 (14 pages) |
6 September 1999 | Return made up to 29/08/99; no change of members
|
6 September 1999 | Return made up to 29/08/99; no change of members
|
20 August 1999 | Full accounts made up to 30 April 1999 (14 pages) |
20 August 1999 | Full accounts made up to 30 April 1999 (14 pages) |
2 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
2 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
23 July 1998 | Full accounts made up to 30 April 1998 (14 pages) |
23 July 1998 | Full accounts made up to 30 April 1998 (14 pages) |
4 September 1997 | Return made up to 29/08/97; full list of members (6 pages) |
4 September 1997 | Return made up to 29/08/97; full list of members (6 pages) |
3 August 1997 | Full accounts made up to 30 April 1997 (14 pages) |
3 August 1997 | Full accounts made up to 30 April 1997 (14 pages) |
3 October 1996 | Return made up to 29/08/96; change of members (6 pages) |
3 October 1996 | Return made up to 29/08/96; change of members (6 pages) |
25 July 1996 | Full accounts made up to 30 April 1996 (14 pages) |
25 July 1996 | Full accounts made up to 30 April 1996 (14 pages) |
1 September 1995 | Return made up to 29/08/95; no change of members (4 pages) |
1 September 1995 | Return made up to 29/08/95; no change of members (4 pages) |
1 September 1995 | Full accounts made up to 30 April 1995 (14 pages) |
1 September 1995 | Full accounts made up to 30 April 1995 (14 pages) |
6 July 1983 | Memorandum and Articles of Association (11 pages) |
6 July 1983 | Memorandum and Articles of Association (11 pages) |
17 June 1983 | Alter mem and arts (2 pages) |
17 June 1983 | Alter mem and arts (2 pages) |